Based in Letchworth Garden City, Jensen Brooks Associates Ltd was registered on 26 August 2003, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 3 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Darryl Mark | 24 August 2010 | 21 January 2011 | 1 |
WHITMORE, Lyn | 10 August 2010 | 24 August 2010 | 1 |
WOOD, Martin Bruce | 21 January 2011 | 26 March 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
CS01 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 01 March 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 28 August 2018 | |
PSC04 - N/A | 28 August 2018 | |
CH01 - Change of particulars for director | 24 August 2018 | |
TM02 - Termination of appointment of secretary | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
RESOLUTIONS - N/A | 19 January 2018 | |
CH01 - Change of particulars for director | 15 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 06 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2017 | |
AA - Annual Accounts | 27 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 January 2017 | |
CS01 - N/A | 30 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2016 | |
AA - Annual Accounts | 06 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA01 - Change of accounting reference date | 22 April 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 02 May 2014 | |
MR04 - N/A | 30 January 2014 | |
MR01 - N/A | 18 December 2013 | |
AR01 - Annual Return | 19 October 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 09 October 2012 | |
SH01 - Return of Allotment of shares | 15 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 26 April 2011 | |
TM02 - Termination of appointment of secretary | 02 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
AP03 - Appointment of secretary | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
AP01 - Appointment of director | 08 October 2010 | |
AR01 - Annual Return | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
AP03 - Appointment of secretary | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
TM02 - Termination of appointment of secretary | 24 August 2010 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
AP03 - Appointment of secretary | 10 August 2010 | |
TM02 - Termination of appointment of secretary | 10 August 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 12 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363a - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 17 September 2004 | |
225 - Change of Accounting Reference Date | 23 June 2004 | |
CERTNM - Change of name certificate | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
287 - Change in situation or address of Registered Office | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2013 | Outstanding |
N/A |
Rent deposit deed | 08 December 2010 | Outstanding |
N/A |
Debenture | 06 September 2010 | Fully Satisfied |
N/A |